This company is commonly known as G&l Beijer Limited. The company was founded 61 years ago and was given the registration number SC038231. The firm's registered office is in GOVAN. You can find them at Unit D Dava Street, Moor Park Industrial Estate, Govan, Glasgow. This company's SIC code is 74990 - Non-trading company.
Name | : | G&L BEIJER LIMITED |
---|---|---|
Company Number | : | SC038231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1962 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit D Dava Street, Moor Park Industrial Estate, Govan, Glasgow, Scotland, G51 2BQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D, Dava Street, Moor Park Industrial Estate, Govan, Scotland, G51 2BQ | Director | 20 August 2008 | Active |
Mellanheds Gatan 46 217 73, Malmo, Sweden, 201 23 | Secretary | 01 January 1998 | Active |
Baverdanmsgrand 138, 12463, Bandhagen, Sweden, | Secretary | 19 May 1997 | Active |
30 The Borough, Brockham, RH3 7NB | Secretary | 20 August 2008 | Active |
17 Hillfoot Drive, Coatbridge, ML5 1LQ | Secretary | 30 June 1989 | Active |
Birger Jarlsgatan 20, Malmoe, Sweden, | Secretary | 01 October 2000 | Active |
Ganglaten 20, 553 07, Jonkoping, Sweden, | Secretary | 31 October 1995 | Active |
11 Rowan Gardens, Glasgow, G41 5BT | Secretary | - | Active |
Mellanheds Gatan 46 217 73, Malmo, Sweden, 201 23 | Director | 07 March 1994 | Active |
Baverdanmsgrand 138, 12463, Bandhagen, Sweden, | Director | 19 May 1997 | Active |
Emblavagen 33b 182 63, Djursholm, Sweden, FOREIGN | Director | 30 June 1989 | Active |
30 The Borough, Brockham, RH3 7NB | Director | 20 August 2008 | Active |
Anders Olsvagen 36c, 236 00 Hollviken, Sweden, FOREIGN | Director | 27 July 1989 | Active |
17 Hillfoot Drive, Coatbridge, ML5 1LQ | Director | - | Active |
Gordelmakargatan 9, S-554 39, Sweden, | Director | 07 March 1994 | Active |
Birger Jarlsgatan 20, Malmoe, Sweden, | Director | 01 October 2000 | Active |
2 Esk Avenue, Dean Park, Paisley, PA4 0UL | Director | 27 July 1989 | Active |
Capriaatan 4 217 53, 20123, Malmo, Sweden, | Director | 01 January 1998 | Active |
50 New Street, Beith, KA15 2ET | Director | 27 July 1989 | Active |
P1 404, 242 00 Horby, Sweden, FOREIGN | Director | 30 June 1989 | Active |
Bantmakaregatan 7, Helsingborg, Sweden, 252 48 | Director | 30 September 1995 | Active |
80 Pollok Drive, Bishopbriggs, Glasgow, G64 2ES | Director | 27 July 1989 | Active |
Ganglaten 20, 553 07, Jonkoping, Sweden, | Director | 16 November 1994 | Active |
11 Rowan Gardens, Glasgow, G41 5BT | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Address | Change registered office address company with date old address new address. | Download |
2017-11-27 | Address | Change registered office address company with date old address new address. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date. | Download |
2015-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Officers | Change person director company with change date. | Download |
2015-04-08 | Annual return | Annual return company with made up date. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.